ADAM HTT LIMITED
Overview
| Company Name | ADAM HTT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07718565 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ADAM HTT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ADAM HTT LIMITED located?
| Registered Office Address | C/O Azets Holdings Limited 2nd Floor, Regis House 45 King William Street EC4R 9AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADAM HTT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MATRIX-SPS LIMITED | Jul 26, 2011 | Jul 26, 2011 |
What are the latest accounts for ADAM HTT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ADAM HTT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 26, 2025 |
| Next Confirmation Statement Due | Aug 09, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2024 |
| Overdue | Yes |
What are the latest filings for ADAM HTT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets Holdings Limited 2nd Floor, Regis House 45 King William Street London EC4R 9AN on Apr 15, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Hugh Binns as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Audis as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 21, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on Apr 05, 2022 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 077185650004 in full | 1 pages | MR04 | ||||||||||
Cessation of Dynamic Procurement Holdings Limited as a person with significant control on Mar 29, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Access Uk Ltd as a person with significant control on Mar 29, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Julian John Lindsay Young as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham John Anthony Dolan as a secretary on Mar 29, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Reiner Wolter as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Santo Martin as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael James Audis as a director on Mar 29, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ADAM HTT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Adam John Witherow | Director | 2nd Floor, Regis House 45 King William Street EC4R 9AN London C/O Azets Holdings Limited | England | British | 277451830001 | |||||
| DOLAN, Graham John Anthony | Secretary | Fry's Walk BA4 5WT Shepton Mallet 3 Somerset United Kingdom | 171461780001 | |||||||
| STERLING, Michael David | Secretary | Bishopsgate EC2M 4QD London 222 United Kingdom | 161853610001 | |||||||
| AUDIS, Michael James | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 248206260001 | |||||
| BAYNE, Christopher Andrew Armstrong | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 35842030006 | |||||
| BINNS, Robert Hugh | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 206402020006 | |||||
| MARTIN, Paul Santo | Director | 170 Midsummer Boulevard MK9 1BP Milton Keynes The Pinnacle Buckinghamshire United Kingdom | United Kingdom | British | 174939310001 | |||||
| STERLING, Michael David | Director | Bishopsgate EC2M 4QD London 222 United Kingdom | United Kingdom | British | 49670410012 | |||||
| STYLES, Timothy Revill John | Director | Midsummer Boulevard MK9 1EA Milton Keynes 249 United Kingdom | United Kingdom | British | 93087810002 | |||||
| WOLTER, Ian Reiner | Director | 170 Midsummer Boulevard MK9 1BP Milton Keynes The Pinnacle Buckinghamshire United Kingdom | England | British | 13674560008 | |||||
| YOUNG, Julian John Lindsay | Director | 170 Midsummer Boulevard MK9 1BP Milton Keynes The Pinnacle Buckinghamshire United Kingdom | United Kingdom | British | 130205070003 |
Who are the persons with significant control of ADAM HTT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Access Uk Ltd | Mar 29, 2022 | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dynamic Procurement Holdings Limited | Apr 06, 2016 | 170 Midsummer Boulevard MK9 1BP Milton Keynes The Pinnacle Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ADAM HTT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 26, 2016 | Jul 26, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does ADAM HTT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0